Theodore H. Northrup Family Enterprises Ltd. (Corporation# 341720) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 1961.
Corporation ID | 341720 |
Corporation Name | Theodore H. Northrup Family Enterprises Ltd. |
Registered Office Address |
Commerce Court West Box 25 Toronto ON M5L 1A9 |
Incorporation Date | 1961-12-05 |
Dissolution Date | 1995-12-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
THOMAS RYAN | 2171 CORSAIR ROAD, MISSISSAUGA ON L5A 2L7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-11-04 | 1980-11-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1961-12-05 | 1980-11-04 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1961-12-05 | current | Commerce Court West, Box 25, Toronto, ON M5L 1A9 |
Name | 1991-05-24 | current | Theodore H. Northrup Family Enterprises Ltd. |
Name | 1961-12-05 | 1991-05-24 | CAMBRIDGE FILTER CORPORATION OF CANADA, LTD. |
Status | 1995-12-15 | current | Dissolved / Dissoute |
Status | 1980-11-05 | 1995-12-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-12-15 | Dissolution | |
1980-11-05 | Continuance (Act) / Prorogation (Loi) | |
1961-12-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1990-06-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
94097 Canada Inc. | Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1979-09-10 |
Purex Canada Limited | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | |
Videobank Distributors Ltd. | Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 | 1979-09-28 |
Boots Drug Stores (holdings) Ltd. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1979-10-23 |
Supak Distributors Inc. | Commerce Court West, Suite 2500, Toronto, ON | 1979-11-16 |
95502 Canada Limited | Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 | 1979-12-04 |
Safinag Management Ltd. | Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 | 1979-12-12 |
Northwood Panelboard Ltd. | Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 | 1969-07-31 |
Andian National Corporation, Limited | Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 | 1919-06-30 |
Canadian Copper Refiners Limited | Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 | 1929-02-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Associates Credit Corporation of Canada | 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 | 1998-02-25 |
2967847 Canada Inc. | Suite 2800, Toronto, ON M5L 1A9 | 1993-10-28 |
Sps Surface Protection Systems Inc. | Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 | 1992-06-11 |
Otomofil International Inc. | Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 | 1987-05-12 |
Conco - Tellus Canada Inc. | Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 | 1985-11-28 |
E.j. Tennant Holdings Ltd. | 2800 Commerce Court W, Toronto, ON M5L 1A9 | 1982-12-23 |
Institut Canadien Pour Le Developpement De La Gestion En Construction | Toront, Box 25, Toronto, ON M5L 1A9 | 1981-02-09 |
Maui Jim Canada Inc. | 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 | 1979-12-31 |
Csb Insurance Brokers Ltd. | Box 25 Commercecourt West, Toronto, ON M5L 1A9 | 1975-01-13 |
Hot Sam of Canada Ltd. | 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1974-03-19 |
Find all corporations in postal code M5L1A9 |
Name | Address |
---|---|
THOMAS RYAN | 2171 CORSAIR ROAD, MISSISSAUGA ON L5A 2L7, Canada |
City | TORONTO |
Post Code | M5L1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Theodore Goloff & Associes Inc. | 666 Sherbrooke Street West, Suite 600, Montreal, QC H3A 1E7 | 1981-05-15 |
Theodore, Bernard & Associes Ltee. | 220 Place Des Pins, Dollard Des Ormeaux, QC H9G 1S3 | 1981-06-30 |
Leeds & Northrup, Canada, Ltd. | 41 Constellation Court, Rexdale, ON M9W 1K4 | 1957-06-03 |
Les Constructions Yves Rochon Inc. | St-theodore De Chertsey, St-theodore De Chertsey, QC | 1979-10-04 |
Hcc Hygenic Corporation of Canada Inc. | 14-16 Northrup Cres., Unit #3, St Catharines, ON L2M 7N7 | 1984-05-02 |
Theodore Kolivakis Medical Services Inc. | 536 Mceachran Avenue, Outremont, QC H2V 3C4 | 2013-07-03 |
Theodore Azuelos Consultants In Technology (tact) Inc. | 505, Rue RenÉ-lÉvesque Ouest, Suite 1001, Montreal, QC H2Z 1Y7 | 1988-09-23 |
Smart P Family Enterprises Inc. | 100 Dixon Ave., Toronto, ON M4L 1N7 | 2012-08-08 |
Jd Family Enterprises Inc. | #803-735 Don Mills Road, Toronto, ON M3C 1S9 | 2019-10-16 |
Arruda Family Enterprises Inc. | 32 Netherwood Road, Kitchener, ON N2P 0B7 | 2018-07-25 |
Please comment or provide details below to improve the information on Theodore H. Northrup Family Enterprises Ltd..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.